Background WavePink WaveYellow Wave

HOGAN LOVELLS TRUSTEES (00944934)

HOGAN LOVELLS TRUSTEES (00944934) is an active UK company. incorporated on 30 December 1968. with registered office in 21 Holborn Viaduct. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HOGAN LOVELLS TRUSTEES has been registered for 57 years. Current directors include ATKINS, Nicholas Mark, DAVISON, Michael Durham.

Company Number
00944934
Status
active
Type
private-unlimited
Incorporated
30 December 1968
Age
57 years
Address
21 Holborn Viaduct, EC1A 2DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ATKINS, Nicholas Mark, DAVISON, Michael Durham
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOGAN LOVELLS TRUSTEES

HOGAN LOVELLS TRUSTEES is an active company incorporated on 30 December 1968 with the registered office located in 21 Holborn Viaduct. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HOGAN LOVELLS TRUSTEES was registered 57 years ago.(SIC: 74990)

Status

active

Active since 57 years ago

Company No

00944934

PRIVATE-UNLIMITED Company

Age

57 Years

Incorporated 30 December 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

LOVELLS TRUSTEES
From: 4 January 2000To: 5 May 2010
LOVELL WHITE DURRANT TRUSTEES
From: 15 November 1989To: 4 January 2000
LOVELL, WHITE & KING TRUSTEES
From: 31 December 1978To: 15 November 1989
SERJEANTS' INN TRUSTEES
From: 30 December 1968To: 31 December 1978
Contact
Address

21 Holborn Viaduct London , EC1A 2DY,

Timeline

11 key events • 1968 - 2020

Funding Officers Ownership
Company Founded
Dec 68
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jul 14
Director Joined
Jul 14
Director Left
May 18
Director Joined
May 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jun 20
Director Joined
Jul 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

SISEC LIMITED

Active
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed N/A

ATKINS, Nicholas Mark

Active
Holborn Viaduct, LondonEC1A 2FG
Born October 1961
Director
Appointed 31 Dec 2019

DAVISON, Michael Durham

Active
Holborn Viaduct, LondonEC1A 2FG
Born March 1964
Director
Appointed 01 Jul 2020

CHEFFINGS, Charles Nicholas

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born January 1960
Director
Appointed 01 May 2012
Resigned 30 Apr 2018

HARRIS, David Anthony

Resigned
Atlantic House, LondonEC1A 2FG
Born March 1954
Director
Appointed 28 Feb 2005
Resigned 30 Jun 2014

HENSHAW, Hugh Nigel

Resigned
South Nolands, CalneSN11 8YB
Born September 1935
Director
Appointed N/A
Resigned 26 Apr 1995

HUDD, David Glyn Trefor

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born June 1958
Director
Appointed 01 Jul 2014
Resigned 30 Jun 2020

LE GRYS, Frances Claire

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born August 1964
Director
Appointed 01 May 2018
Resigned 31 Dec 2019

MACDONAGH, Lesley Anne

Resigned
33 Devonshire Place, LondonW1N 1PE
Born April 1952
Director
Appointed 01 May 1999
Resigned 28 Feb 2005

MACE, Daniel Charles

Resigned
C51 Herbal Hill Gardens, LondonEC1R 5XB
Born October 1946
Director
Appointed 30 Apr 1997
Resigned 01 May 1999

MAUNSELL, Michael Brooke

Resigned
41 Colebrooke Row, LondonN1 8AF
Born January 1942
Director
Appointed N/A
Resigned 30 Apr 1997

PHILLIPPS, Patrick Roger

Resigned
Wootton Pyle Hill, WokingGU22 0SR
Born August 1940
Director
Appointed N/A
Resigned 30 Apr 1997

PIKE, Charles Lander

Resigned
45 East Sheen Avenue, LondonSW14 8AR
Born February 1949
Director
Appointed 26 Apr 1995
Resigned 31 Aug 1995

WALKER, Andrew Douglas

Resigned
11 St Anns Terrace, LondonNW8 6PH
Born May 1945
Director
Appointed N/A
Resigned 01 May 2004

YOUNG, John Todd

Resigned
Atlantic House, LondonEC1A 2FG
Born January 1957
Director
Appointed 01 May 2004
Resigned 30 Apr 2012

Persons with significant control

1

Holborn Viaduct, LondonEC1A 2FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Dormant
3 October 2010
AAAnnual Accounts
Certificate Change Of Name Company
5 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 May 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Accounts With Accounts Type Dormant
1 November 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
6 December 2007
363aAnnual Return
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
17 February 2006
288cChange of Particulars
Legacy
17 February 2006
288cChange of Particulars
Legacy
14 November 2005
363aAnnual Return
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
17 November 2004
363aAnnual Return
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
25 November 2003
363aAnnual Return
Legacy
28 November 2002
363aAnnual Return
Legacy
20 November 2001
363aAnnual Return
Legacy
23 November 2000
363aAnnual Return
Memorandum Articles
28 January 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 1999
363aAnnual Return
Legacy
2 December 1999
363(190)363(190)
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
10 December 1998
363aAnnual Return
Legacy
15 December 1997
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 1997
AAAnnual Accounts
Resolution
10 June 1997
RESOLUTIONSResolutions
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
25 November 1996
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 1996
AAAnnual Accounts
Legacy
18 February 1996
288288
Legacy
29 November 1995
363x363x
Legacy
29 November 1995
363(190)363(190)
Accounts With Accounts Type Dormant
4 October 1995
AAAnnual Accounts
Legacy
11 September 1995
288288
Resolution
9 May 1995
RESOLUTIONSResolutions
Legacy
28 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
363x363x
Legacy
7 December 1994
288288
Accounts With Accounts Type Dormant
19 September 1994
AAAnnual Accounts
Legacy
21 June 1994
288288
Legacy
5 January 1994
288288
Legacy
30 November 1993
363x363x
Accounts With Accounts Type Dormant
4 October 1993
AAAnnual Accounts
Legacy
19 November 1992
363x363x
Accounts With Accounts Type Dormant
21 October 1992
AAAnnual Accounts
Legacy
25 November 1991
363x363x
Accounts With Accounts Type Dormant
21 October 1991
AAAnnual Accounts
Legacy
10 May 1991
288288
Legacy
16 November 1990
363363
Accounts With Accounts Type Dormant
31 October 1990
AAAnnual Accounts
Resolution
31 October 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 November 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 November 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 October 1989
AAAnnual Accounts
Legacy
5 October 1989
363363
Accounts With Accounts Type Dormant
31 October 1988
AAAnnual Accounts
Legacy
31 October 1988
363363
Resolution
11 October 1988
RESOLUTIONSResolutions
Auditors Resignation Company
5 October 1988
AUDAUD
Legacy
26 November 1987
363363
Accounts With Accounts Type Full
6 November 1987
AAAnnual Accounts
Legacy
15 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 November 1986
363363
Accounts With Accounts Type Full
30 October 1986
AAAnnual Accounts
Legacy
18 October 1986
288288
Legacy
24 July 1986
288288
Incorporation Company
30 December 1968
NEWINCIncorporation